Address |
3333 New Hyde Park Rd, Suite 100 New Hyde Park NY, 11042 |
|
Form date | December 8, 1997 | |
Type | Corporation |
ID | 19971195918 | |
Status | Good Standing | |
Agent organisation name | The Corporation Company | |
Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
Received date | Transaction ID | Description | Comment |
---|---|---|---|
1997-12-08 |
19971195918 | Articles of Incorporation | KIMCO LAKEWOOD 684, INC. |
2000-02-28 |
20001041405 | Statement of Older Periodic Report | PERIODIC REPORT |
2002-01-24 |
20021018224 | Statement of Older Periodic Report | 2001 PERIODIC REPORT |
2002-12-13 |
20021345531 | Statement of Older Periodic Report | CORP REPORT |
2004-01-15 |
20041016825 | Statement of Older Periodic Report | 2003 PERIODIC REPORT |
2005-02-18 |
20051075871 | File Report | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
2006-02-16 |
20061070950 | File Report | |
2006-11-17 |
Filing Officer Correction | Registered agent's street address augmented to include the suite number | |
2007-02-16 |
20071080124 | File Report | |
2008-01-30 |
20081060086 | File Report | Change of Entity Address |
2008-12-30 |
20081669138 | File Report | Change of Entity Address |
2010-01-04 |
20101003331 | File Report | |
2010-12-30 |
20101702987 | File Report | |
2012-01-02 |
20121001710 | File Report | |
2013-01-15 |
20131029629 | File Report | |
2014-01-07 |
20141014641 | File Report | Removed entity mailing address; / Change of Entity Address |
2015-01-12 |
20151023975 | File Report | |
2015-12-22 |
20151808417 | File Report | |
2016-09-16 |
20161624475 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
2017-01-06 |
20171017678 | File Report |